Advanced company searchLink opens in new window

CORN MILL CONSULTING LIMITED

Company number 04662947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2018 CH03 Secretary's details changed for Mr Jason Paton on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Jason Andrew Paton on 6 September 2018
02 Jul 2018 CERTNM Company name changed igp technology LIMITED\certificate issued on 02/07/18
02 Jul 2018 CONNOT Change of name notice
15 Jun 2018 AD01 Registered office address changed from 18 Amber Business Village Amber Close Tamworth B77 4RP to 7 Falconers Green Burbage Hinckley LE10 2SX on 15 June 2018
13 Nov 2017 AA Micro company accounts made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
24 May 2017 AA Total exemption full accounts made up to 30 September 2016
20 Apr 2017 CH03 Secretary's details changed for Mr Jason Paton on 20 April 2017
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 417
10 Nov 2014 TM01 Termination of appointment of a director
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 417
31 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Asset sale agreement 02/07/2014
21 Jul 2014 TM01 Termination of appointment of Peter David Stuttard as a director on 2 July 2014
04 Jun 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 417
23 Oct 2013 CH01 Director's details changed for Jason Andrew Paton on 8 October 2013
22 Oct 2013 CH03 Secretary's details changed for Mr Jason Paton on 8 October 2013
30 Sep 2013 AD01 Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE United Kingdom on 30 September 2013
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AP01 Appointment of Peter David Stuttard as a director
24 May 2013 SH10 Particulars of variation of rights attached to shares